Search icon

LAND OF FANTASY, LLC

Headquarter

Company Details

Name: LAND OF FANTASY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Nov 2004 (20 years ago)
Entity Number: 3129046
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 416 Kent Ave, 517, BROOKLYN, NY, United States, 11249

Links between entities

Type Company Name Company Number State
Headquarter of LAND OF FANTASY, LLC, CONNECTICUT 2991078 CONNECTICUT

DOS Process Agent

Name Role Address
LAND OF FANTASY, LLC DOS Process Agent 416 Kent Ave, 517, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2016-11-08 2024-11-01 Address BRIAN DAVID CANGE, 616 MANHATTAN AVENUE, #3R, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2013-10-15 2016-11-08 Address BRIAN DAVID, PO BOX 1370, NEW YORK, NY, 10113, USA (Type of address: Service of Process)
2006-10-24 2013-10-15 Address 4010 PANTHER MT RD, SHARDAKEN, NY, 12480, USA (Type of address: Service of Process)
2004-11-22 2006-10-24 Address 371 6TH AVE #3, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101035162 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221103001809 2022-11-03 BIENNIAL STATEMENT 2022-11-01
181114006915 2018-11-14 BIENNIAL STATEMENT 2018-11-01
161108006383 2016-11-08 BIENNIAL STATEMENT 2016-11-01
141113006115 2014-11-13 BIENNIAL STATEMENT 2014-11-01
131015002299 2013-10-15 BIENNIAL STATEMENT 2012-11-01
081029002302 2008-10-29 BIENNIAL STATEMENT 2008-11-01
061024002269 2006-10-24 BIENNIAL STATEMENT 2006-11-01
050411000546 2005-04-11 AFFIDAVIT OF PUBLICATION 2005-04-11
050411000542 2005-04-11 AFFIDAVIT OF PUBLICATION 2005-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1143808704 2021-03-26 0202 PPS 416 Kent Ave Apt 517, Brooklyn, NY, 11249-6204
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17300
Loan Approval Amount (current) 17300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 484528
Servicing Lender Name CRF Small Business Loan Company, LLC
Servicing Lender Address 801 Nicollet Mall Suite 1700 West, MINNEAPOLIS, MN, 55402
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-6204
Project Congressional District NY-07
Number of Employees 1
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 484528
Originating Lender Name CRF Small Business Loan Company, LLC
Originating Lender Address MINNEAPOLIS, MN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17372.99
Forgiveness Paid Date 2021-09-01
4621268402 2021-02-06 0202 PPP 416 Kent Ave Apt 517, Brooklyn, NY, 11249-6204
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4900
Loan Approval Amount (current) 4900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-6204
Project Congressional District NY-07
Number of Employees 1
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4933.48
Forgiveness Paid Date 2021-10-18

Date of last update: 11 Mar 2025

Sources: New York Secretary of State